- Company Overview for C-PLAN TELECOMMUNICATIONS LIMITED (SC214780)
- Filing history for C-PLAN TELECOMMUNICATIONS LIMITED (SC214780)
- People for C-PLAN TELECOMMUNICATIONS LIMITED (SC214780)
- Charges for C-PLAN TELECOMMUNICATIONS LIMITED (SC214780)
- Insolvency for C-PLAN TELECOMMUNICATIONS LIMITED (SC214780)
- More for C-PLAN TELECOMMUNICATIONS LIMITED (SC214780)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 22 Apr 2014 | AA | Accounts for a medium company made up to 31 October 2013 | |
| 14 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
| 05 Feb 2014 | AP01 | Appointment of Leslie William Carter as a director | |
| 28 Jan 2013 | AA | Full accounts made up to 31 October 2012 | |
| 23 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
| 01 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
| 21 Feb 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 October 2011 | |
| 10 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
| 12 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|
|
| 12 May 2011 | RESOLUTIONS |
Resolutions
|
|
| 04 May 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
| 24 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
| 16 Nov 2010 | AUD | Auditor's resignation | |
| 13 Oct 2010 | AUD | Auditor's resignation | |
| 04 May 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
| 02 Mar 2010 | 466(Scot) | Alterations to floating charge 2 | |
| 02 Mar 2010 | 466(Scot) | Alterations to floating charge 3 | |
| 02 Mar 2010 | 466(Scot) | Alterations to floating charge 4 | |
| 04 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
| 26 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
| 30 Sep 2009 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
| 29 Jul 2009 | 288b | Appointment terminated director john boyle | |
| 01 Jun 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
| 23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from, errigal house, clifton view, east mains, industrial estate, broxburn, west lothian, EH52 5NE | |
| 20 Feb 2009 | 363a | Return made up to 16/01/09; full list of members |